GLENSIDE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
SADDLERS MEAD, SID ROAD
SIDMOUTH
DEVON
EX10 9AQ

View Document

15/07/1415 July 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/143 April 2014 DECLARATION OF SOLVENCY

View Document

03/04/143 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 180.00

View Document

19/06/1319 June 2013 SECOND FILING WITH MUD 09/01/13 FOR FORM AR01

View Document

14/03/1314 March 2013 SECOND FILING WITH MUD 09/01/13 FOR FORM AR01

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 21/09/12 STATEMENT OF CAPITAL GBP 400180

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECOND FILING WITH MUD 09/01/12 FOR FORM AR01

View Document

29/08/1229 August 2012 SECOND FILING WITH MUD 09/01/11 FOR FORM AR01

View Document

01/08/121 August 2012 07/07/12 STATEMENT OF CAPITAL GBP 2000180

View Document

13/07/1213 July 2012 REDEEMABLE SHARES HOLDERS CONSENT 06/07/2012

View Document

13/07/1213 July 2012 ADOPT ARTICLES 06/07/2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS KAREN KIM HILLIER

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GOSS / 09/01/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company